- Company Overview for R & J PROPERTIES (PLYMOUTH) LIMITED (05749065)
- Filing history for R & J PROPERTIES (PLYMOUTH) LIMITED (05749065)
- People for R & J PROPERTIES (PLYMOUTH) LIMITED (05749065)
- Charges for R & J PROPERTIES (PLYMOUTH) LIMITED (05749065)
- More for R & J PROPERTIES (PLYMOUTH) LIMITED (05749065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2013 | DS01 | Application to strike the company off the register | |
04 Jun 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
13 May 2013 | AAMD | Amended total exemption small company accounts made up to 29 February 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Robert Newton on 25 March 2010 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Mar 2009 | 363a | Return made up to 20/03/09; full list of members | |
19 Dec 2008 | 288b | Appointment Terminated Director andrew newton | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
03 Apr 2008 | 363a | Return made up to 20/03/08; full list of members | |
22 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
12 Jul 2007 | 225 | Accounting reference date shortened from 31/03/07 to 28/02/07 | |
09 Jul 2007 | 288b | Director resigned | |
23 Mar 2007 | 363a | Return made up to 20/03/07; full list of members | |
09 Sep 2006 | 395 | Particulars of mortgage/charge | |
19 Apr 2006 | 287 | Registered office changed on 19/04/06 from: 53 inchkeith road plymouth devon PL6 6EJ | |
20 Mar 2006 | NEWINC | Incorporation |